Advanced company searchLink opens in new window

RAMP INDUSTRIES LIMITED

Company number 02859030

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 30 May 2021
19 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 30 May 2020
05 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 30 May 2019
09 Jul 2019 MR04 Satisfaction of charge 028590300010 in full
26 Jun 2018 600 Appointment of a voluntary liquidator
31 May 2018 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
10 Jan 2018 AM10 Administrator's progress report
11 Jul 2017 AM10 Administrator's progress report
13 Jun 2017 AM19 Notice of extension of period of Administration
13 Jan 2017 2.12B Appointment of an administrator
13 Jan 2017 2.24B Administrator's progress report to 15 December 2016
12 Jul 2016 2.23B Result of meeting of creditors
25 Jun 2016 AD01 Registered office address changed from 1/3 Garrett Road Lynx Trading Estate Yeovil Somerset BA20 2TJ to 2 Sovereign Quay Havannah Street Cardiff CF10 5SF on 25 June 2016
23 Jun 2016 2.17B Statement of administrator's proposal
23 Jun 2016 2.12B Appointment of an administrator
15 Feb 2016 MR04 Satisfaction of charge 9 in full
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Nov 2015 AR01 Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 2
04 Nov 2015 TM01 Termination of appointment of Michelle Marie Ham as a director on 4 September 2015
01 Dec 2014 AA Total exemption full accounts made up to 31 March 2014
03 Nov 2014 AR01 Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 2
22 Jul 2014 MR04 Satisfaction of charge 8 in full
22 Jul 2014 MR04 Satisfaction of charge 4 in full